logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennings, Susan Anne

    Related profiles found in government register
  • Jennings, Susan Anne
    Other

    Registered addresses and corresponding companies
    • icon of address Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 1
    • icon of address 33, Hazlemere Road, Seasalter, Whitstable, Kent, CT5 4AN

      IIF 2
  • Jennings, Susan Anne
    Other solicitor

    Registered addresses and corresponding companies
    • icon of address Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 3
  • Jennings, Susan Anne

    Registered addresses and corresponding companies
    • icon of address Admirals Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 4
  • Jennings, Susan Anne
    British

    Registered addresses and corresponding companies
    • icon of address 19 The Green, Darenth Village Park, Dartford, Kent, DA2 6JS

      IIF 5 IIF 6
  • Jennings, Susan Anne
    British solicitor born in February 1973

    Registered addresses and corresponding companies
    • icon of address 19 The Green, Darenth Village Park, Dartford, Kent, DA2 6JS

      IIF 7
  • Jennings, Susan Anne
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St Margaret's Street, Canterbury, Kent, CT1 2TX

      IIF 8
  • Jennings, Susan Anne
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 St Margaret's Street, Canterbury, Kent, CT1 2TX

      IIF 9 IIF 10
    • icon of address 39 St.margarets Street, Canterbury, Kent, CT1 2TX

      IIF 11
  • Jennings, Susan Anne
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hazlemere Road, Seasalter, Whitstable, Kent, CT5 4AN, United Kingdom

      IIF 12
  • Jennings, Susan Anne
    British solicitor born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 St Margaret's Street, Canterbury, Kent, CT1 2TX, England

      IIF 13
    • icon of address Graylaw House, 20-22 Watling Street, Canterbury, Kent, CT1 2UA, England

      IIF 14
    • icon of address Admirals Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 15
  • Miss Susan Anne Jennings
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hazlemere Road, Seasalter, Whitstable, Kent, CT5 4AN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Watling Chambers, Watling Street, Canterbury, Kent, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    31,290 GBP2016-03-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 39 St Margaret's Street, Canterbury, Kent
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    250,000 GBP2025-06-30
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 39 St Margaret's Street, Canterbury, Kent
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 8 - LLP Designated Member → ME
  • 4
    FURLEY PAGE FIELDING & BARTON NOMINEES LIMITED - 2001-04-03
    icon of address 39 St Margaret's Street, Canterbury, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 10 - Director → ME
  • 5
    FURLEY PAGE LIMITED - 2006-02-09
    FURLEY PAGE FIELDING & BARTON LIMITED - 2001-03-02
    icon of address 39 St.margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 33 Hazlemere Road, Seasalter, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    MAGNA ENGINEERING CENTRE UK LIMITED - 2003-03-04
    icon of address Furley Page Llp, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    INTIER AUTOMOTIVE SEATING LIMITED - 2008-08-01
    SPEED 9376 LIMITED - 2003-04-01
    icon of address Furley Page Llp, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 6
  • 1
    MARLEY KITCHENS LIMITED - 1988-01-01
    INTIER AUTOMOTIVE INTERIORS LIMITED - 2014-10-10
    MAGNA INTERIORS (UK) LIMITED - 2015-12-01
    MAGNA INTERIOR SYSTEMS LIMITED - 2001-08-22
    MARLEY BMF LIMITED - 1990-12-17
    MARLEY AUTOMOTIVE COMPONENTS LIMITED - 1996-04-10
    icon of address Apollo Way, Tachbrook Park, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2007-01-12
    IIF 6 - Secretary → ME
  • 2
    icon of address Flat 3 Hillingdon Court Flat 3 Hillingdon Court, 106 Hillingdon Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2007-07-25
    IIF 7 - Director → ME
  • 3
    BORTRAM LIMITED - 2004-07-28
    LAWRENCE AUTOMOTIVE INTERIORS LIMITED - 2011-12-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-23 ~ 2007-01-03
    IIF 5 - Secretary → ME
  • 4
    icon of address 20-22 Watling Street, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-03-19 ~ 2022-03-23
    IIF 13 - Director → ME
  • 5
    TAURUS FINANCIAL SOLUTIONS LIMITED - 2013-08-15
    icon of address Graylaw House, 20-22 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    148,966 GBP2022-04-30
    Officer
    icon of calendar 2012-09-18 ~ 2022-03-22
    IIF 14 - Director → ME
  • 6
    EDENVERSE LIMITED - 2009-06-04
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-12 ~ 2009-11-16
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.